Name: | VERUM ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Entity Number: | 3550232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-31 | 2009-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47725 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705006675 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150706006716 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130807006662 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110804002351 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090828000280 | 2009-08-28 | CERTIFICATE OF CHANGE | 2009-08-28 |
090812002230 | 2009-08-12 | BIENNIAL STATEMENT | 2009-07-01 |
071101000213 | 2007-11-01 | CERTIFICATE OF PUBLICATION | 2007-11-01 |
070731000930 | 2007-07-31 | APPLICATION OF AUTHORITY | 2007-07-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State